VOXXPOPP LTD

Company Documents

DateDescription
02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/10/129 October 2012 COMPANY NAME CHANGED ABDA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

14/08/1214 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/08/115 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/04/1114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/108 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 CHANGE OF NAME 05/05/2010

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA BEST

View Document

12/08/0912 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED ANGELA SHIRLEY BEST

View Document

24/10/0824 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0821 October 2008 COMPANY NAME CHANGED COOKIES CHICKEN LIMITED CERTIFICATE ISSUED ON 22/10/08

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY ANGELA ABINGDON

View Document

20/10/0820 October 2008 SECRETARY APPOINTED DAVID JOHN ABINGDON

View Document

28/08/0828 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 29 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

15/08/0715 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company